Company Information for ELKTECH SOLUTIONS LIMITED
85 GREAT PORTLAND STREET, GREAT PORTLAND STREET, LONDON, W1W 7LT,
|
Company Registration Number
04505614
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
ELKTECH SOLUTIONS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
85 GREAT PORTLAND STREET GREAT PORTLAND STREET LONDON W1W 7LT Other companies in SW7 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04505614 | |
---|---|---|
Company ID Number | 04505614 | |
Date formed | 2002-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-04-05 17:41:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COMPANIES24 LTD |
||
DANIEL PAUL ELKINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HERBST |
Director | ||
DEUTSCHE PAYMENT A1M GMBH |
Company Secretary | ||
COMPANIES24 LTD. |
Company Secretary | ||
SECONNECT LTD |
Company Secretary | ||
ALEXANDRA BARBARA GOEB |
Director | ||
ALEXANDRA BARBARA GOEB |
Director | ||
KAI PETER KAMZOL |
Director | ||
ALEXANDRA BARBARA GOEB |
Director | ||
INDIBE MANAGEM. CORP. LTD.&CO. KG |
Company Secretary | ||
STEFFEN GRUBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMMOVABLE PROPERTIES LTD. | Company Secretary | 2017-11-15 | CURRENT | 2011-10-10 | Active | |
ADESSO MARKETING EUROPE LTD | Company Secretary | 2017-11-01 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
ADESSO NETWORK LTD | Company Secretary | 2017-11-01 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
GETNEXTFONE LTD. | Company Secretary | 2017-11-01 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
LAKE ACQUISITION 2 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2014-08-05 | Active | |
MOVARIUM LTD | Company Secretary | 2017-08-01 | CURRENT | 2015-08-18 | Active - Proposal to Strike off | |
JOHNSON 1888 PLC | Company Secretary | 2017-06-14 | CURRENT | 2015-07-01 | Active - Proposal to Strike off | |
MARCO LEHMANN | Company Secretary | 2017-01-01 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
DRUMM FIREWORKS & LASER | Company Secretary | 2016-12-14 | CURRENT | 2015-12-10 | Dissolved 2018-05-15 | |
CORNICA LTD | Company Secretary | 2016-10-24 | CURRENT | 2016-02-16 | Active | |
QUANTUM CAPITAL AG | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Dissolved 2017-06-20 | |
FREIE AKADEMIE DES KUNSTHANDWERKS | Company Secretary | 2016-03-01 | CURRENT | 2015-12-10 | Dissolved 2016-10-11 | |
87KMH LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
HVS STEELGUARD LTD | Company Secretary | 2013-01-15 | CURRENT | 2010-06-07 | Dissolved 2015-10-27 | |
DIAPAT LIMITED | Company Secretary | 2012-04-21 | CURRENT | 2010-04-21 | Active | |
FINAGATOR LTD | Company Secretary | 2011-08-04 | CURRENT | 2005-10-06 | Dissolved 2016-08-30 | |
R.E.N. MANAGEMENT LTD | Company Secretary | 2011-07-16 | CURRENT | 2010-07-16 | Active | |
HIPPOKRATES SERVICES LTD. | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
LOW AUCTION LTD | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2015-08-04 | |
ZESSIONATOR 724 LTD | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active - Proposal to Strike off | |
ARAGON INVEST LTD | Company Secretary | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
ONLINEKONTOR24 LTD. | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2015-12-01 | |
TMS CHEMNITZ LTD. | Company Secretary | 2010-02-26 | CURRENT | 2010-02-26 | Active - Proposal to Strike off | |
MMK WAND & BODEN LTD. | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
LAVIDOUCE INTERNATIONAL LTD. | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
IMPEX MOLDOVA LTD. | Company Secretary | 2009-07-01 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
AXXIAL LTD. | Company Secretary | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2014-08-19 | |
FB INT MANAGEMENT LTD | Company Secretary | 2009-03-03 | CURRENT | 2009-03-03 | Active - Proposal to Strike off | |
SWISS FINANCE AG LTD | Company Secretary | 2009-01-28 | CURRENT | 2009-01-28 | Dissolved 2016-05-10 | |
THE SKINCARE GROUP LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
CORDENE MEDIA LIMITED | Director | 2017-01-26 | CURRENT | 2010-03-31 | Active | |
CURKLATE LIMITED | Director | 2017-01-26 | CURRENT | 2010-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Alexandra Barbara Goeb as a person with significant control on 2018-09-15 | |
CH01 | Director's details changed for Mr Daniel Paul Elkington on 2021-04-30 | |
TM02 | Termination of appointment of Companies24 Ltd on 2021-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/21 FROM 75 Oxygen 18 Western Gateway London E16 1BL England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMPANIES24 LTD on 2020-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/20 FROM Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM 2 Ryefield Court Joel Street Northwood HA6 1LP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL PAUL ELKINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HERBST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM 2 Old Brompton Road Suite 188 London SW7 3DQ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Companies24 Ltd as company secretary on 2015-08-06 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEUTSCHE PAYMENT A1M GMBH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEUTSCHE PAYMENT A1M GMBH | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DEUTSCHE PAYMENT A1M GMBH | |
AP04 | CORPORATE SECRETARY APPOINTED DEUTSCHE PAYMENT A1M GMBH | |
RES15 | CHANGE OF NAME 26/03/2014 | |
CERTNM | Company name changed stratos leasing LIMITED\certificate issued on 15/04/14 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COMPANIES24 LTD. | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 07/08/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HERBST / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HERBST / 01/04/2012 | |
RES15 | CHANGE OF NAME 01/04/2012 | |
CERTNM | COMPANY NAME CHANGED ISTRATOS LIMITED CERTIFICATE ISSUED ON 05/04/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/08/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED COMPANIES24 LTD. | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HERBST / 07/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SECONNECT LTD | |
AR01 | 07/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HERBST / 04/11/2008 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED ONELOG LTD. CERTIFICATE ISSUED ON 18/06/08 | |
AA | 31/08/05 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED AND1 MARKETS LTD. CERTIFICATE ISSUED ON 07/02/06 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2012-05-22 |
Proposal to Strike Off | 2011-12-06 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-01-01 | £ 838,821 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELKTECH SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,408 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 24,894 |
Current Assets | 2012-01-01 | £ 2,501,917 |
Debtors | 2012-01-01 | £ 2,446,244 |
Fixed Assets | 2012-01-01 | £ 555,055 |
Shareholder Funds | 2012-01-01 | £ 2,218,151 |
Stocks Inventory | 2012-01-01 | £ 30,779 |
Tangible Fixed Assets | 2012-01-01 | £ 546,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ELKTECH SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DEUTSCHE PAYMENT IPSP LTD. | Event Date | 2012-05-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEUTSCHE PAYMENT IPSP LTD. | Event Date | 2011-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DEUTSCHE PAYMENT IPSP LTD. | Event Date | 2011-01-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |